Search icon

SCOUT THE CITY INC

Company Details

Name: SCOUT THE CITY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2015 (10 years ago)
Entity Number: 4823486
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 10 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JESSY GROSSMAN Agent 10 EAST 44TH STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
JESSY GROSSMAN DOS Process Agent 10 EAST 44TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-09-22 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150922010231 2015-09-22 CERTIFICATE OF INCORPORATION 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887598402 2021-02-14 0202 PPP 141 Nevins St # 149, Brooklyn, NY, 11217-2313
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21380
Loan Approval Amount (current) 21380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2313
Project Congressional District NY-10
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21587.2
Forgiveness Paid Date 2022-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State